Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pacific Street Partners

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-51897
TYPE / CHAPTER
Voluntary / 11

Filed

6-3-15

Updated

9-13-23

Last Checked

7-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2015
Last Entry Filed
Jun 4, 2015

Docket Entries by Year

Jun 3, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by Donald Peter Scott. Order Meeting of Creditors due by 06/10/2015.Incomplete Filings due by 06/17/2015. (Zlotoff, Stanley) (Entered: 06/03/2015)
Jun 3, 2015 2 Statement of Social Security Number. Filed by Debtor Donald Peter Scott (Zlotoff, Stanley) (Entered: 06/03/2015)
Jun 3, 2015 3 Certificate of Credit Counseling Filed by Debtor Donald Peter Scott (Zlotoff, Stanley) (Entered: 06/03/2015)
Jun 3, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-51897) [misc,volp11] (1717.00). Receipt number 24768045, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/03/2015)
Jun 3, 2015 First Meeting of Creditors with 341(a) meeting to be held on 07/08/2015 at 09:30 AM at San Jose Room 268. Last Day to Determine Dischargeability of Certain Debts due by 09/08/2015. Proof of Claim due by 10/06/2015. (Zlotoff, Stanley) (Entered: 06/03/2015)
Jun 4, 2015 Notice of Debtor's Prior Filings for debtor Donald Peter Scott Case Number 08-53171, Chapter 13 filed in California Northern Bankruptcy Court on 06/16/2008 , Dismissed for Other Reason on 07/30/2008; Case Number 07-52369, Chapter 13 filed in California Northern Bankruptcy Court on 08/06/2007 , Dismissed for Other Reason on 03/10/2008.(Admin) (Entered: 06/04/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:15-bk-51897
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur S. Weissbrodt
Chapter
11
Filed
Jun 3, 2015
Type
voluntary
Terminated
Jan 18, 2022
Updated
Sep 13, 2023
Last checked
Jul 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Clayton & McEvoy
    Clayton & McEvoy, P. C.
    Clayton & McEvoy, P.C.
    Internal Revenue Service
    Ray Fritz

    Parties

    Debtor

    Donald Peter Scott
    6950 Almaden Expressway #15
    San Jose, CA 95120
    SANTA CLARA-CA
    SSN / ITIN: xxx-xx-5464
    dba Pacific Street Partners

    Represented By

    Stanley A. Zlotoff
    Law Offices of Stanley A. Zlotoff
    300 S 1st St. #215
    San Jose, CA 95113
    (408)287-5087
    Email: zlotofflaw@gmail.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 R & J Garden Produce Inc 7 5:2024bk50304
    Sep 13, 2023 PAYLESS FURNITURE & MATTRESS, INC 7 4:2023bk41161
    Aug 12, 2022 California Star Remodeling, Inc. 7 5:2022bk50718
    Feb 18, 2020 Hecker Pass Commercial, LLC 11 5:2020bk50290
    Dec 20, 2019 Sprint Auto Works, Inc. 7 5:2019bk52561
    Apr 6, 2018 Ross Elite Realty Group, LLC 11 5:2018bk50774
    Jul 1, 2016 Echannel Solutions Inc. 7 5:16-bk-51960
    Nov 23, 2015 D&J Hobby, Inc. 7 5:15-bk-53698
    Sep 3, 2015 First Koren Christian Church of San Jose 11 5:15-bk-52857
    Nov 14, 2014 Angeleno Properties, LLC 7 5:14-bk-54590
    Jun 5, 2013 SHEA AT TENAYA VILLAGE OWNERS ASSOCIATION 11 2:13-bk-14935
    May 14, 2012 Tractor Equipment Sales, Inc. 7 5:12-bk-53666
    Mar 22, 2012 Crazy Cartwheels, Inc. 7 5:12-bk-52180
    Feb 23, 2012 Angelino Properties, LLC 11 5:12-bk-51382
    Sep 19, 2011 Tip Top Novelties 11 5:11-bk-58743